Company NameImpax Capital Limited
DirectorsCharles David Ridge and Ian Richard Simm
Company StatusActive
Company Number02911856
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Previous NameImpax Capital Corporation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Zack Wilson
StatusCurrent
Appointed11 July 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Ian Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(27 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameHelen Ruth Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address5 Appold Street
London
EC2A 2NN
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameMark Ian Bruce Woodall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration6 years (resigned 15 April 2000)
RoleConsultant To Benitz Partners
Correspondence AddressLe Pavillon St Lambert
Lioux
Gordes 84220
France
Director NameBryan Macintosh Benitz Jr
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2002)
RoleVenture Capitalist Analyst
Correspondence Address2 Sloane Court East
London
SW3 4TF
Director NameMr Bryan Macintosh Benitz
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2001)
RoleCompany Director
Correspondence Address5 Trevor Place
London
SW7 1LA
Director NameMr Peter Christian Horbye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed08 September 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Brightwell Baldwin
Oxfordshire
OX49 5NT
Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1999)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NamePhilippe Misteli
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2001)
RoleEconomist
Correspondence Address23 Rue Raynouard
Paris
75016
Foreign
Director NameIan Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2003)
RoleExecutive Director
Correspondence Address42 Meon Road
London
W3 8AN
Director NamePier Francesco Rimbotti
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2001)
RoleAdministrator Unico
Correspondence AddressCorso Di Porta Romana 6
Milan
20121
Director NameIan Seaver Barnett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7a Albert Bridge Road
London
SW11 4PX
Director NameGeirr Remen Frostmann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2001)
RoleManaging Director
Correspondence AddressFurumoen 1
Oslo
1168
Foreign
Director NameJoyce M Ferris
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleExecutive
Correspondence Address27 West Gravers Lane
Philadelphia
Pennsylvania
19118
Director NameMr Melville Ellis Vernon Haggard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Walk
London
SW7 1JL
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2000(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 2001)
RoleConsultant
Correspondence Address9 Chester Row
London
SW1W 9JF
Director NameStuart William Bickerstaff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Secretary NameMr Garry Butterfield
NationalityBritish
StatusResigned
Appointed19 June 2001(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Highgate Avenue
Walsall
WS1 3BH
Secretary NameMr Nigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed16 January 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Secretary NameMs Deborah Margaret Fowler
NationalityAustralian
StatusResigned
Appointed27 June 2003(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10a Iverson Road
London
NW6 2HE
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(9 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NamePeter Van Egmond Rossbach
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address14 Abercorn Place
London
NW8 9XP
Secretary NameMs Jacqueline Ann Brown
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Clonmore Street
London
SW18 5ET
Director NameJohn Simon Thrale Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotterfields
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed17 March 2009(14 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2011)
RoleAccountant
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websiteimpaxam.com
Telephone020 74341122
Telephone regionLondon

Location

Registered Address7th Floor
30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105.7k at £0.1Impax Asset Management Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

23 February 2001Delivered on: 13 March 2001
Persons entitled: Standard Life Investment Funds Limited

Classification: Rent deposit deed of even date
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: 9A0 the company's interest under the lease (b) the deposit.
Outstanding
8 February 2000Delivered on: 11 February 2000
Satisfied on: 16 June 2001
Persons entitled:
Joyce Ferris
As Mallin Rosenkrantzgt
Gascoigne Trust
Windbourne Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: A first fixed legal charge over all and singular the share warrants in the capital of ensyn group inc together with all future shares or securities rights dividends monies warrants or property paid accruing or deriving therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
10 July 2023Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages)
10 July 2023Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
23 March 2021Termination of appointment of James Keith Ross Falconer as a director on 23 March 2021 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Ian Richard Simm as a director on 23 March 2021 (2 pages)
8 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 February 2018Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 (2 pages)
31 January 2018Memorandum and Articles of Association (37 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages)
14 March 2017Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,567
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,567
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,567
(4 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,567
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,567
(4 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,567
(4 pages)
12 November 2013Appointment of Mr Charles David Ridge as a director (2 pages)
12 November 2013Appointment of Mr Charles David Ridge as a director (2 pages)
12 November 2013Termination of appointment of Nigel Taunt as a director (1 page)
12 November 2013Termination of appointment of Nigel Taunt as a director (1 page)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
2 April 2012Statement of capital on 28 September 2011
  • GBP 10,567
(5 pages)
2 April 2012Statement of capital on 28 September 2011
  • GBP 10,567
(5 pages)
7 November 2011Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
11 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
11 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
11 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
11 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 March 2011Full accounts made up to 30 September 2010 (14 pages)
7 March 2011Full accounts made up to 30 September 2010 (14 pages)
21 April 2010Director's details changed for Nigel David Wynne Taunt on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for James Keith Ross Falconer on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Nigel David Wynne Taunt on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for James Keith Ross Falconer on 23 March 2010 (2 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
17 April 2009Return made up to 23/03/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from, mezzanine floor pegasus house 37-43 sackville street, london, W1S 3EH (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 23/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from, mezzanine floor pegasus house 37-43 sackville street, london, W1S 3EH (1 page)
17 April 2009Location of register of members (1 page)
5 April 2009Full accounts made up to 30 September 2008 (18 pages)
5 April 2009Full accounts made up to 30 September 2008 (18 pages)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
3 October 2008Registered office changed on 03/10/2008 from, broughton house, 6-8 sackville street, london, W1S 3DG (1 page)
3 October 2008Registered office changed on 03/10/2008 from, broughton house, 6-8 sackville street, london, W1S 3DG (1 page)
9 September 2008Return made up to 23/03/08; full list of members (4 pages)
9 September 2008Return made up to 23/03/08; full list of members (4 pages)
16 June 2008Full accounts made up to 30 September 2007 (18 pages)
16 June 2008Full accounts made up to 30 September 2007 (18 pages)
4 March 2008Appointment terminated director john morris (1 page)
4 March 2008Appointment terminated director john morris (1 page)
14 August 2007Return made up to 23/03/07; full list of members (3 pages)
14 August 2007Return made up to 23/03/07; full list of members (3 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
26 January 2007Full accounts made up to 30 September 2006 (19 pages)
26 January 2007Full accounts made up to 30 September 2006 (19 pages)
1 September 2006Return made up to 23/03/06; full list of members (7 pages)
1 September 2006Return made up to 23/03/06; full list of members (7 pages)
2 May 2006Full accounts made up to 30 September 2005 (17 pages)
2 May 2006Full accounts made up to 30 September 2005 (17 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
5 October 2005Memorandum and Articles of Association (40 pages)
5 October 2005Memorandum and Articles of Association (40 pages)
28 September 2005Company name changed impax capital corporation limite d\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed impax capital corporation limite d\certificate issued on 28/09/05 (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
11 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 December 2004Full accounts made up to 30 September 2004 (14 pages)
24 December 2004Full accounts made up to 30 September 2004 (14 pages)
15 April 2004Return made up to 23/03/04; full list of members (8 pages)
15 April 2004Return made up to 23/03/04; full list of members (8 pages)
5 April 2004Full accounts made up to 30 September 2003 (16 pages)
5 April 2004Full accounts made up to 30 September 2003 (16 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
23 July 2003Full accounts made up to 30 September 2002 (16 pages)
23 July 2003Full accounts made up to 30 September 2002 (16 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
16 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
16 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2002Ad 14/09/01--------- £ si 750000@1 (2 pages)
13 June 2002S-div 14/09/01 (1 page)
13 June 2002Ad 28/02/02--------- £ si 70000@1 (2 pages)
13 June 2002Nc inc already adjusted 14/09/01 (1 page)
13 June 2002S-div 14/09/01 (1 page)
13 June 2002Ad 14/09/01--------- £ si 750000@1 (2 pages)
13 June 2002Ad 28/02/02--------- £ si 70000@1 (2 pages)
13 June 2002Nc inc already adjusted 14/09/01 (1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2002Ad 14/09/01--------- £ si [email protected] (2 pages)
13 June 2002Ad 14/09/01--------- £ si [email protected] (2 pages)
5 April 2002Return made up to 23/03/02; change of members (12 pages)
5 April 2002Return made up to 23/03/02; change of members (12 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
23 January 2002Full accounts made up to 30 September 2001 (17 pages)
23 January 2002Full accounts made up to 30 September 2001 (17 pages)
2 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 October 2001Registered office changed on 01/10/01 from: royex house, 5 aldermanbury square, london EC2V 7LE (1 page)
1 October 2001Registered office changed on 01/10/01 from: royex house, 5 aldermanbury square, london EC2V 7LE (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Return made up to 23/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 April 2001Return made up to 23/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 April 2001Ad 18/04/01--------- £ si [email protected]=63 £ ic 60103/60166 (2 pages)
23 April 2001Ad 18/04/01--------- £ si [email protected]=63 £ ic 60103/60166 (2 pages)
12 April 2001Ad 15/02/01--------- £ si [email protected]=990 £ ic 59113/60103 (2 pages)
12 April 2001Ad 15/02/01--------- £ si [email protected]=990 £ ic 59113/60103 (2 pages)
4 April 2001Full accounts made up to 30 June 2000 (16 pages)
4 April 2001Full accounts made up to 30 June 2000 (16 pages)
13 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Particulars of mortgage/charge (7 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
4 August 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
4 August 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 June 1999 (16 pages)
2 March 2000Full accounts made up to 30 June 1999 (16 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
30 December 1999Return made up to 23/03/98; full list of members; amend (8 pages)
30 December 1999Return made up to 23/03/98; full list of members; amend (8 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
20 May 1999Return made up to 23/03/99; full list of members (8 pages)
20 May 1999Return made up to 23/03/99; full list of members (8 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
13 October 1998Full accounts made up to 30 June 1998 (13 pages)
13 October 1998Full accounts made up to 30 June 1998 (13 pages)
7 October 1998Ad 07/09/98--------- £ si [email protected]=142 £ ic 58647/58789 (2 pages)
7 October 1998Ad 07/09/98--------- £ si [email protected]=142 £ ic 58647/58789 (2 pages)
8 June 1998Ad 05/05/98-20/05/98 £ si [email protected]=222 £ ic 58425/58647 (2 pages)
8 June 1998Ad 05/05/98-20/05/98 £ si [email protected]=222 £ ic 58425/58647 (2 pages)
24 April 1998Return made up to 23/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(8 pages)
24 April 1998Return made up to 23/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(8 pages)
1 April 1998Ad 03/12/97-18/03/98 £ si [email protected]=1125 £ ic 57300/58425 (3 pages)
1 April 1998Ad 03/12/97-18/03/98 £ si [email protected]=1125 £ ic 57300/58425 (3 pages)
5 March 1998Full accounts made up to 30 June 1997 (12 pages)
5 March 1998Full accounts made up to 30 June 1997 (12 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Ad 05/08/97--------- £ si [email protected]=200 £ ic 57100/57300 (2 pages)
21 October 1997Ad 05/08/97--------- £ si [email protected]=200 £ ic 57100/57300 (2 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
5 June 1997Return made up to 23/03/97; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/97
(9 pages)
5 June 1997Return made up to 23/03/97; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/97
(9 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=400 £ ic 56400/56800 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=100 £ ic 56300/56400 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=100 £ ic 56800/56900 (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=100 £ ic 56800/56900 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=400 £ ic 56400/56800 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=100 £ ic 56300/56400 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=200 £ ic 56900/57100 (2 pages)
16 May 1997Ad 29/04/97--------- £ si [email protected]=200 £ ic 56900/57100 (2 pages)
27 April 1997Return made up to 23/03/97; full list of members (9 pages)
27 April 1997Return made up to 23/03/97; full list of members (9 pages)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Ad 29/01/97--------- £ si [email protected]=50 £ ic 56250/56300 (2 pages)
26 March 1997Ad 29/01/97--------- £ si [email protected]=50 £ ic 56250/56300 (2 pages)
18 February 1997Nc inc already adjusted 09/10/96 (1 page)
18 February 1997Nc inc already adjusted 09/10/96 (1 page)
5 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
5 November 1996Memorandum and Articles of Association (41 pages)
5 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(18 pages)
5 November 1996Memorandum and Articles of Association (41 pages)
5 November 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(18 pages)
5 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
21 October 1996Ad 09/10/96--------- £ si [email protected]=125 £ ic 56125/56250 (2 pages)
21 October 1996Ad 09/10/96--------- £ si [email protected]=50000 £ ic 6125/56125 (2 pages)
21 October 1996Ad 09/10/96--------- £ si [email protected]=50000 £ ic 6125/56125 (2 pages)
21 October 1996Ad 09/10/96--------- £ si [email protected]=125 £ ic 56125/56250 (2 pages)
12 May 1996Return made up to 23/03/96; full list of members (8 pages)
12 May 1996Return made up to 23/03/96; full list of members (8 pages)
28 March 1996Ad 07/12/94--------- £ si [email protected] (2 pages)
28 March 1996Ad 13/11/95--------- £ si [email protected]=875 £ ic 5250/6125 (2 pages)
28 March 1996Ad 13/11/95--------- £ si [email protected]=875 £ ic 5250/6125 (2 pages)
28 March 1996Ad 07/12/94--------- £ si [email protected] (2 pages)
11 October 1995Full accounts made up to 30 June 1995 (11 pages)
11 October 1995Full accounts made up to 30 June 1995 (11 pages)
30 March 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
23 March 1994Incorporation (25 pages)
23 March 1994Incorporation (25 pages)